Company NameEnvironco Limited
DirectorIan Michael Summersgill
Company StatusActive
Company Number02773409
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Michael Summersgill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameAlan Dennis Barrett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address2 Grand Avenue
Hove
East Sussex
BN3 2LB
Director NameKenneth Frank Clarke
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleConsulting Engineer
Correspondence AddressFallowfields High Haden Road
Glatton
Huntingdon
Cambridgeshire
PE17 5RU
Secretary NameMr Howard Richard Evans
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Maple Leaf Square
Rotherhithe
London
SE16 1SB
Secretary NameMichael John Overall
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address15 Meadfoot Road
Streatham
London
SW16 5BL
Director NameMr David Robert Woods
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwells Meadow
Lichfield
Staffordshire
WS14 9EW
Director NameAlbert Peter Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 1998)
RoleConsultant
Correspondence Address1 Orchard Mews
Cockerham Lane
Barnsley
South Yorkshire
S75 1AY
Director NameRichard Anthony Bispham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1996)
RoleExecutive Director
Correspondence Address105 Booth Lane South
Northampton
Northamptonshire
NN3 3EY
Director NameAlan Michael Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2000)
RoleCompany Director
Correspondence Address16 Orchard Crescent
Stevenage
Hertfordshire
SG1 3EW
Director NameMr Arthur Roger Key
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 April 2012)
RoleRetired Consultant
Country of ResidenceEngland
Correspondence AddressSilver Birch Lodge Grey Green Lane
Bewdley
Worcestershire
DY12 1LS
Secretary NameAlbert Peter Jones
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address1 Orchard Mews
Cockerham Lane
Barnsley
South Yorkshire
S75 1AY
Director NameBrian Leightell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyhurst
7 Moorland Avenue
Norden Rochdale
OL11 5XS
Director NamePhilip John Holden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(4 years after company formation)
Appointment Duration1 year (resigned 14 January 1998)
RoleConsultant
Correspondence Address44 Sunnymere Drive
Darwen
Lancashire
BB3 1RH
Secretary NameJulia Margaret Burgoyne
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressParkfields
Hook Green
Meopham
Kent
DA13 0HX
Director NameNicholas Philip Reeves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(5 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 August 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cottage
Stanwell Road
Horton
Berkshire
SL3 9PE
Director NameRobin Nigel Green
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Pembroke Court
Pembroke Drive
Newcastle Under Lyme
Staffordshire
ST5 2JN
Director NameMr Matthew Robert Lowndes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Park View Road
Salfords
Redhill
Surrey
RH1 5DN
Director NameMr Peter Terry Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
North Kilworth
Leicestershire
LE17 6HG
Secretary NameMrs Natasha Louise Thorneloe
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 December 2014)
RoleFinance Director
Correspondence Address107 Underwood Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FX
Director NameMr James William Oatridge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameDr Simon Festing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMs Shirel Stedman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr John Rowley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Anthony Nigel Hendley
StatusResigned
Appointed18 December 2014(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence Address14 Station Parade, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6QN
Secretary NameMr Terence William Fuller
StatusResigned
Appointed06 February 2016(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Francis John Liddell
StatusResigned
Appointed16 June 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Terence William Fuller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2018(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMiss Rachael Louise Bliss
StatusResigned
Appointed06 October 2020(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Andrew John Dunn-Flores
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2022)
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMrs Francesca Peta Brahmbhatt
StatusResigned
Appointed01 April 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2023)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.enviroco.co.uk
Telephone07 853258201
Telephone regionMobile

Location

Registered Address106-109 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Chartered Institution Of Water & Environmental Management
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

22 January 2021Appointment of Dr Andrew John Dunn-Flores as a director on 12 November 2020 (2 pages)
28 October 2020Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages)
28 October 2020Termination of appointment of Peter Terry Jones as a director on 5 October 2020 (1 page)
28 October 2020Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 May 2019Termination of appointment of John Rowley as a director on 6 February 2019 (1 page)
12 October 2018Appointment of Mr Terence William Fuller as a director on 29 September 2018 (2 pages)
11 October 2018Termination of appointment of James William Oatridge as a director on 27 September 2018 (1 page)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
29 June 2018Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 (2 pages)
29 June 2018Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 (1 page)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(6 pages)
4 November 2015Termination of appointment of Shirel Stedman as a director on 27 October 2015 (1 page)
4 November 2015Termination of appointment of Shirel Stedman as a director on 27 October 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages)
17 April 2015Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages)
17 April 2015Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages)
17 April 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
17 April 2015Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages)
17 April 2015Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages)
17 April 2015Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages)
17 April 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
17 April 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Appointment of Dr Simon Festing as a director (2 pages)
2 July 2014Appointment of Dr Simon Festing as a director (2 pages)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 August 2013Appointment of Mr James William Oatridge as a director (2 pages)
8 August 2013Appointment of Mr James William Oatridge as a director (2 pages)
8 August 2013Termination of appointment of Nicholas Reeves as a director (1 page)
8 August 2013Termination of appointment of Nicholas Reeves as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 May 2012Termination of appointment of Arthur Key as a director (1 page)
1 May 2012Termination of appointment of Robin Green as a director (1 page)
1 May 2012Termination of appointment of Robin Green as a director (1 page)
1 May 2012Termination of appointment of Arthur Key as a director (1 page)
26 April 2012Termination of appointment of Matthew Lowndes as a director (1 page)
26 April 2012Appointment of Mr Ian Michael Summersgill as a director (2 pages)
26 April 2012Appointment of Mr Ian Michael Summersgill as a director (2 pages)
26 April 2012Termination of appointment of Matthew Lowndes as a director (1 page)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 February 2010Director's details changed for Robin Nigel Green on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Matthew Robert Lowndes on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Matthew Robert Lowndes on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Arthur Roger Key on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
25 February 2010Registered office address changed from 15 John Street London WC1N 2EB on 25 February 2010 (1 page)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
25 February 2010Registered office address changed from 15 John Street London WC1N 2EB on 25 February 2010 (1 page)
25 February 2010Director's details changed for Arthur Roger Key on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Robin Nigel Green on 24 February 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 May 2008Return made up to 14/12/07; full list of members (4 pages)
22 May 2008Return made up to 14/12/07; full list of members (4 pages)
21 May 2008Secretary appointed mrs natasha louise thorneloe (1 page)
21 May 2008Appointment terminated secretary julia burgoyne (1 page)
21 May 2008Appointment terminated secretary julia burgoyne (1 page)
21 May 2008Secretary appointed mrs natasha louise thorneloe (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 14/12/04; full list of members (8 pages)
7 January 2005Return made up to 14/12/04; full list of members (8 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
9 January 2002Return made up to 14/12/01; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
12 January 2001Return made up to 14/12/00; full list of members (7 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
8 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Full accounts made up to 31 December 1999 (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 January 1999Return made up to 14/12/98; no change of members (4 pages)
15 January 1999Return made up to 14/12/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (8 pages)
28 September 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
18 December 1997Return made up to 14/12/97; full list of members (8 pages)
18 December 1997Return made up to 14/12/97; full list of members (8 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
23 December 1996Return made up to 14/12/96; full list of members (6 pages)
23 December 1996Return made up to 14/12/96; full list of members (6 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
20 June 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1996Full accounts made up to 31 December 1995 (7 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
14 February 1996Secretary resigned (2 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996New secretary appointed (1 page)
14 February 1996Secretary resigned (2 pages)
21 December 1995Return made up to 14/12/95; no change of members (6 pages)
21 December 1995Return made up to 14/12/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (8 pages)
7 June 1995Full accounts made up to 31 December 1994 (8 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
14 December 1992Incorporation (21 pages)
14 December 1992Incorporation (21 pages)